Total Documents | 397 |
---|
Total Pages | 4,095 |
---|
6 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
5 July 2023 | Termination of appointment of Gordon James Wilson as a director on 5 July 2023 |
19 June 2023 | Appointment of Mr Stephen Eric Dews as a director on 9 June 2023 |
19 June 2023 | Appointment of Mr Simon David Walsh as a director on 9 June 2023 |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates |
16 February 2023 | Termination of appointment of Richard James Kerr as a director on 10 February 2023 |
18 November 2022 | Micro company accounts made up to 28 February 2022 |
28 July 2022 | Change of details for Advanced Computer Software Group Limited as a person with significant control on 15 July 2022 |
18 July 2022 | Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 18 July 2022 |
5 May 2022 | Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022 |
5 May 2022 | Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022 |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates |
24 February 2022 | Micro company accounts made up to 28 February 2021 |
7 February 2022 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 |
7 February 2022 | Appointment of Mr Richard James Kerr as a director on 1 February 2022 |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates |
1 February 2021 | Micro company accounts made up to 28 February 2020 |
3 September 2020 | Director's details changed for Mr Andrew William Hicks on 1 September 2020 |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates |
5 December 2019 | Accounts for a small company made up to 28 February 2019 |
11 October 2019 | Satisfaction of charge 029238090006 in full |
11 October 2019 | Satisfaction of charge 029238090005 in full |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates |
2 October 2018 | Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 |
17 August 2018 | Full accounts made up to 28 February 2018 |
13 June 2018 | Registration of charge 029238090006, created on 8 June 2018 |
29 April 2018 | Confirmation statement made on 28 April 2018 with updates |
6 December 2017 | Full accounts made up to 28 February 2017 |
6 December 2017 | Full accounts made up to 28 February 2017 |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates |
15 November 2016 | Full accounts made up to 29 February 2016 |
15 November 2016 | Full accounts made up to 29 February 2016 |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
6 November 2015 | Auditor's resignation |
6 November 2015 | Auditor's resignation |
29 October 2015 | Registered office address changed from C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
29 October 2015 | Registered office address changed from C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
23 October 2015 | Auditor's resignation |
23 October 2015 | Auditor's resignation |
24 September 2015 | Full accounts made up to 28 February 2015 |
24 September 2015 | Full accounts made up to 28 February 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
6 July 2015 | Registration of charge 029238090005, created on 18 June 2015 |
6 July 2015 | Registration of charge 029238090005, created on 18 June 2015 |
30 June 2015 | Statement of company's objects |
30 June 2015 | Statement of company's objects |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
24 June 2015 | Director's details changed for Mr Bret Bolin on 24 June 2015 |
24 June 2015 | Director's details changed for Mr Bret Bolin on 24 June 2015 |
18 June 2015 | Appointment of Mr Bret Bolin as a director on 18 June 2015 |
18 June 2015 | Appointment of Mr Bret Bolin as a director on 18 June 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
19 May 2015 | Satisfaction of charge 4 in full |
19 May 2015 | Satisfaction of charge 4 in full |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
17 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
17 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
17 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
8 July 2014 | Full accounts made up to 28 February 2014 |
8 July 2014 | Full accounts made up to 28 February 2014 |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 February 2014 | Section 519 |
25 February 2014 | Section 519 |
21 February 2014 | Section 519 ca 2006 |
21 February 2014 | Section 519 ca 2006 |
9 July 2013 | Full accounts made up to 28 February 2013 |
9 July 2013 | Full accounts made up to 28 February 2013 |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 |
8 January 2013 | Appointment of Mr Paul David Gibson as a director |
8 January 2013 | Appointment of Mr Paul David Gibson as a director |
17 December 2012 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 |
17 December 2012 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 |
17 September 2012 | Termination of appointment of Mark Watts as a director |
17 September 2012 | Termination of appointment of Mark Watts as a director |
11 July 2012 | Full accounts made up to 29 February 2012 |
11 July 2012 | Full accounts made up to 29 February 2012 |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
27 July 2011 | Registered office address changed from 226-236 City Road London EC1V 2TT England on 27 July 2011 |
27 July 2011 | Registered office address changed from 226-236 City Road London EC1V 2TT England on 27 July 2011 |
26 July 2011 | Termination of appointment of Hilary Lowe as a secretary |
26 July 2011 | Termination of appointment of Hilary Lowe as a secretary |
22 July 2011 | Full accounts made up to 28 February 2011 |
22 July 2011 | Full accounts made up to 28 February 2011 |
14 July 2011 | Statement of capital on 14 July 2011
|
14 July 2011 | Statement of capital on 14 July 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Solvency statement dated 28/02/11 |
4 July 2011 | Resolutions
|
4 July 2011 | Statement by directors |
4 July 2011 | Statement by directors |
4 July 2011 | Solvency statement dated 28/02/11 |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders |
8 June 2011 | Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011 |
8 June 2011 | Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011 |
8 June 2011 | Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011 |
19 May 2011 | Termination of appointment of Nicholas Gerard as a director |
19 May 2011 | Termination of appointment of Nicholas Gerard as a director |
3 March 2011 | Auditor's resignation |
3 March 2011 | Auditor's resignation |
14 February 2011 | Re-registration of Memorandum and Articles |
14 February 2011 | Re-registration from a public company to a private limited company |
14 February 2011 | Resolutions
|
14 February 2011 | Re-registration from a public company to a private limited company |
14 February 2011 | Re-registration of Memorandum and Articles |
14 February 2011 | Certificate of re-registration from Public Limited Company to Private |
14 February 2011 | Certificate of re-registration from Public Limited Company to Private |
14 February 2011 | Resolutions
|
1 December 2010 | Full accounts made up to 28 February 2010 |
1 December 2010 | Full accounts made up to 28 February 2010 |
8 June 2010 | Director's details changed for Ms Vinodka Murria on 28 April 2010 |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders |
8 June 2010 | Secretary's details changed for Hilary Anne Lowe on 28 April 2010 |
8 June 2010 | Director's details changed for Ms Vinodka Murria on 28 April 2010 |
8 June 2010 | Director's details changed for Mr Nicholas John Gerard on 28 April 2010 |
8 June 2010 | Statement of capital following an allotment of shares on 18 June 2009
|
8 June 2010 | Director's details changed for Barbara Ann Firth on 28 April 2010 |
8 June 2010 | Statement of capital following an allotment of shares on 18 June 2009
|
8 June 2010 | Director's details changed for Mark Irvine John Watts on 28 April 2010 |
8 June 2010 | Secretary's details changed for Hilary Anne Lowe on 28 April 2010 |
8 June 2010 | Director's details changed for Mark Irvine John Watts on 28 April 2010 |
8 June 2010 | Director's details changed for Barbara Ann Firth on 28 April 2010 |
8 June 2010 | Director's details changed for Mr Nicholas John Gerard on 28 April 2010 |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders |
22 February 2010 | Particulars of a mortgage or charge / charge no: 3 |
22 February 2010 | Particulars of a mortgage or charge / charge no: 3 |
3 February 2010 | Current accounting period shortened from 31 March 2010 to 28 February 2010 |
3 February 2010 | Current accounting period shortened from 31 March 2010 to 28 February 2010 |
14 November 2009 | Auditor's resignation |
14 November 2009 | Auditor's resignation |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 |
13 October 2009 | Appointment of Barbara Ann Firth as a director |
13 October 2009 | Appointment of Barbara Ann Firth as a director |
8 July 2009 | Appointment terminated director james wheaton |
8 July 2009 | Director appointed mark john irvine watts |
8 July 2009 | Director appointed mark john irvine watts |
8 July 2009 | Appointment terminated director james wheaton |
12 May 2009 | Return made up to 28/04/09; change of members |
12 May 2009 | Return made up to 28/04/09; change of members |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
5 August 2008 | Group of companies' accounts made up to 31 March 2008 |
5 August 2008 | Group of companies' accounts made up to 31 March 2008 |
23 May 2008 | Return made up to 28/04/08; bulk list available separately
|
23 May 2008 | Return made up to 28/04/08; bulk list available separately
|
10 April 2008 | 28/03/08\Gbp tr [email protected]=54183\ |
10 April 2008 | 28/03/08\Gbp tr [email protected]=54183\ |
18 February 2008 | New director appointed |
18 February 2008 | Director resigned |
18 February 2008 | New director appointed |
18 February 2008 | Director resigned |
9 September 2007 | Secretary resigned |
9 September 2007 | New secretary appointed |
9 September 2007 | Secretary resigned |
9 September 2007 | New secretary appointed |
18 August 2007 | Resolutions
|
18 August 2007 | Group of companies' accounts made up to 31 March 2007 |
18 August 2007 | Group of companies' accounts made up to 31 March 2007 |
18 August 2007 | Resolutions
|
14 May 2007 | Return made up to 28/04/07; bulk list available separately
|
14 May 2007 | Return made up to 28/04/07; bulk list available separately
|
10 May 2007 | Secretary's particulars changed |
10 May 2007 | Secretary's particulars changed |
2 November 2006 | 13/10/06 £ ti [email protected]=25000 |
2 November 2006 | 13/10/06 £ ti [email protected]=25000 |
30 August 2006 | Group of companies' accounts made up to 31 March 2006 |
30 August 2006 | Group of companies' accounts made up to 31 March 2006 |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
17 May 2006 | Return made up to 28/04/06; bulk list available separately |
17 May 2006 | Return made up to 28/04/06; bulk list available separately |
11 May 2006 | 11/04/06 £ ti [email protected]=265000 |
11 May 2006 | 11/04/06 £ ti [email protected]=265000 |
2 May 2006 | 07/04/06 £ ti [email protected]=25000 |
2 May 2006 | 07/04/06 £ ti [email protected]=25000 |
3 April 2006 | 10/03/06 £ ti [email protected]=50000 |
3 April 2006 | 10/03/06 £ ti [email protected]=50000 |
28 September 2005 | Auditor's resignation |
28 September 2005 | Auditor's resignation |
28 September 2005 | Auditor's resignation |
28 September 2005 | Auditor's resignation |
22 September 2005 | Notice of resolution removing auditor |
22 September 2005 | Notice of resolution removing auditor |
15 August 2005 | Group of companies' accounts made up to 31 March 2005 |
15 August 2005 | Group of companies' accounts made up to 31 March 2005 |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association |
12 August 2005 | Memorandum and Articles of Association |
12 August 2005 | Resolutions
|
6 June 2005 | Return made up to 28/04/05; bulk list available separately |
6 June 2005 | Return made up to 28/04/05; bulk list available separately |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
9 September 2004 | Group of companies' accounts made up to 31 March 2004 |
9 September 2004 | Group of companies' accounts made up to 31 March 2004 |
24 June 2004 | Director resigned |
24 June 2004 | Director resigned |
20 May 2004 | Return made up to 28/04/04; bulk list available separately |
20 May 2004 | Return made up to 28/04/04; bulk list available separately |
5 February 2004 | Resolutions
|
5 February 2004 | Certificate of cancellation of share premium account |
5 February 2004 | Resolutions
|
5 February 2004 | Certificate of cancellation of share premium account |
4 February 2004 | Cancel share premium account |
4 February 2004 | Cancel share premium account |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
8 September 2003 | Group of companies' accounts made up to 31 March 2003 |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
8 July 2003 | New director appointed |
8 July 2003 | Director resigned |
8 July 2003 | Director resigned |
8 July 2003 | New director appointed |
10 June 2003 | Director's particulars changed |
10 June 2003 | Director's particulars changed |
16 May 2003 | Return made up to 28/04/03; bulk list available separately
|
16 May 2003 | Return made up to 28/04/03; bulk list available separately
|
4 April 2003 | Director resigned |
4 April 2003 | Director resigned |
25 November 2002 | Director's particulars changed |
25 November 2002 | Director's particulars changed |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
6 August 2002 | Group of companies' accounts made up to 31 March 2002 |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
21 June 2002 | Director resigned |
21 June 2002 | Director resigned |
9 May 2002 | Return made up to 28/04/02; full list of members |
9 May 2002 | Return made up to 28/04/02; full list of members |
10 September 2001 | Director resigned |
10 September 2001 | Director resigned |
10 September 2001 | New director appointed |
10 September 2001 | New director appointed |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
4 May 2001 | Return made up to 28/04/01; full list of members
|
4 May 2001 | Return made up to 28/04/01; full list of members
|
15 September 2000 | Director's particulars changed |
15 September 2000 | Director's particulars changed |
18 July 2000 | Ad 09/06/00--------- £ si 2825@1=2825 £ ic 57487/60312 |
18 July 2000 | Ad 09/06/00--------- £ si [email protected]=3515008 £ ic 62768/3577776 |
18 July 2000 | Ad 09/06/00--------- £ si 2456@1=2456 £ ic 60312/62768 |
18 July 2000 | Ad 09/06/00--------- £ si 2825@1=2825 £ ic 57487/60312 |
18 July 2000 | Ad 09/06/00--------- £ si 2456@1=2456 £ ic 60312/62768 |
18 July 2000 | Ad 09/06/00--------- £ si [email protected]=3515008 £ ic 62768/3577776 |
12 July 2000 | Statement of affairs |
12 July 2000 | Listing of particulars |
12 July 2000 | Statement of affairs |
12 July 2000 | Listing of particulars |
12 July 2000 | Ad 09/06/00--------- £ si 32385@1=32385 £ ic 25102/57487 |
12 July 2000 | Ad 09/06/00--------- £ si 32385@1=32385 £ ic 25102/57487 |
5 July 2000 | Full group accounts made up to 31 March 2000 |
5 July 2000 | Full group accounts made up to 31 March 2000 |
23 June 2000 | New director appointed |
23 June 2000 | New director appointed |
23 June 2000 | New director appointed |
23 June 2000 | Resolutions
|
23 June 2000 | New director appointed |
23 June 2000 | New director appointed |
23 June 2000 | Resolutions
|
23 June 2000 | New director appointed |
9 June 2000 | Auditor's report |
9 June 2000 | Resolutions
|
9 June 2000 | Secretary resigned |
9 June 2000 | New director appointed |
9 June 2000 | Auditor's report |
9 June 2000 | Secretary resigned |
9 June 2000 | Declaration on reregistration from private to PLC |
9 June 2000 | Re-registration of Memorandum and Articles |
9 June 2000 | Director resigned |
9 June 2000 | Director resigned |
9 June 2000 | Application for reregistration from private to PLC |
9 June 2000 | Auditor's statement |
9 June 2000 | Director resigned |
9 June 2000 | New director appointed |
9 June 2000 | Balance Sheet |
9 June 2000 | Certificate of re-registration from Private to Public Limited Company |
9 June 2000 | Balance Sheet |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned |
9 June 2000 | Application for reregistration from private to PLC |
9 June 2000 | New secretary appointed |
9 June 2000 | New secretary appointed |
9 June 2000 | Re-registration of Memorandum and Articles |
9 June 2000 | New director appointed |
9 June 2000 | Director resigned |
9 June 2000 | New director appointed |
9 June 2000 | Declaration on reregistration from private to PLC |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned |
9 June 2000 | Certificate of re-registration from Private to Public Limited Company |
9 June 2000 | Auditor's statement |
9 June 2000 | Resolutions
|
7 June 2000 | Declaration of satisfaction of mortgage/charge |
7 June 2000 | Declaration of satisfaction of mortgage/charge |
7 June 2000 | Declaration of satisfaction of mortgage/charge |
7 June 2000 | Declaration of satisfaction of mortgage/charge |
24 May 2000 | Company name changed planned facilities LIMITED\certificate issued on 24/05/00 |
24 May 2000 | Company name changed planned facilities LIMITED\certificate issued on 24/05/00 |
5 May 2000 | Return made up to 28/04/00; full list of members |
5 May 2000 | Return made up to 28/04/00; full list of members |
15 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 |
15 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 |
26 October 1999 | Full group accounts made up to 30 June 1999 |
26 October 1999 | Full group accounts made up to 30 June 1999 |
27 April 1999 | Return made up to 28/04/99; full list of members |
27 April 1999 | Return made up to 28/04/99; full list of members |
21 December 1998 | Full group accounts made up to 30 June 1998 |
21 December 1998 | Full group accounts made up to 30 June 1997 |
21 December 1998 | Full group accounts made up to 30 June 1998 |
21 December 1998 | Full group accounts made up to 30 June 1997 |
19 June 1998 | Ad 12/05/98--------- £ si 50@1=50 £ ic 25002/25052 |
19 June 1998 | Ad 12/05/98--------- £ si 50@1=50 £ ic 25002/25052 |
19 June 1998 | Ad 12/05/98--------- £ si 50@1=50 £ ic 25052/25102 |
19 June 1998 | Ad 12/05/98--------- £ si 50@1=50 £ ic 25052/25102 |
8 June 1998 | Memorandum and Articles of Association |
8 June 1998 | Memorandum and Articles of Association |
4 June 1998 | Return made up to 28/04/98; no change of members |
4 June 1998 | Return made up to 28/04/98; no change of members |
27 April 1998 | £ nc 100000/100100 11/02/98 |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | £ nc 100000/100100 11/02/98 |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
6 July 1997 | Full accounts made up to 30 June 1996 |
6 July 1997 | Full accounts made up to 30 June 1996 |
6 May 1997 | Return made up to 28/04/97; full list of members |
6 May 1997 | Return made up to 28/04/97; full list of members |
21 August 1996 | Statement of affairs |
21 August 1996 | Ad 24/06/96--------- £ si 25000@1 |
21 August 1996 | Statement of affairs |
21 August 1996 | Ad 24/06/96--------- £ si 25000@1 |
15 August 1996 | Ad 24/06/96--------- £ si 25000@1=25000 £ ic 3/25003 |
15 August 1996 | Ad 24/06/96--------- £ si 25000@1=25000 £ ic 3/25003 |
6 August 1996 | Registered office changed on 06/08/96 from: 154 fleet street london EC4A 2DQ |
6 August 1996 | Registered office changed on 06/08/96 from: 154 fleet street london EC4A 2DQ |
7 July 1996 | Full accounts made up to 30 June 1995 |
7 July 1996 | Full accounts made up to 30 June 1995 |
3 July 1996 | £ nc 1000/100000 24/06/96 |
3 July 1996 | £ nc 1000/100000 24/06/96 |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 June 1996 | Return made up to 28/04/96; full list of members
|
3 June 1996 | Return made up to 28/04/96; full list of members
|
1 May 1995 | Return made up to 28/04/95; full list of members |
1 May 1995 | Return made up to 28/04/95; full list of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
17 October 1994 | Particulars of mortgage/charge |
17 October 1994 | Particulars of mortgage/charge |
12 October 1994 | Particulars of mortgage/charge |
12 October 1994 | Particulars of mortgage/charge |
10 October 1994 | Memorandum and Articles of Association |
10 October 1994 | Memorandum and Articles of Association |
20 September 1994 | Company name changed pco 114 LIMITED\certificate issued on 21/09/94 |
20 September 1994 | Company name changed pco 114 LIMITED\certificate issued on 21/09/94 |
12 September 1994 | Ad 30/08/94--------- £ si 1@1=1 £ ic 2/3 |
12 September 1994 | Resolutions
|
12 September 1994 | Ad 30/08/94--------- £ si 1@1=1 £ ic 2/3 |
12 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | Memorandum and Articles of Association |
6 September 1994 | Memorandum and Articles of Association |
28 April 1994 | Incorporation |
28 April 1994 | Incorporation |